- Company Overview for ESINET LTD (12263961)
- Filing history for ESINET LTD (12263961)
- People for ESINET LTD (12263961)
- More for ESINET LTD (12263961)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2024 | PSC01 | Notification of John As as a person with significant control on 22 May 2024 | |
23 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 23 May 2024 | |
12 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
26 Jul 2023 | CH01 | Director's details changed for Mr John Ashpole on 25 July 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Christopher Lynn Dello as a director on 12 April 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of David Cooper as a director on 31 March 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Deborah Tina Ashpole as a director on 8 June 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW England to 124 City Road London EC1V 2NX on 25 July 2023 | |
11 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
14 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Mar 2022 | AD01 | Registered office address changed from 1st Floor 49 High Street Hucknall Nottingham NG15 7AW England to Archer House Britland Estate Northbourne Road Eastbourne BN22 8PW on 16 March 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
12 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 May 2021 | AP01 | Appointment of Mr David Cooper as a director on 13 March 2021 | |
27 May 2021 | AP01 | Appointment of Mrs Deborah Tina Ashpole as a director on 13 March 2021 | |
09 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 14 October 2020 | |
27 Oct 2020 | CS01 |
Confirmation statement made on 14 October 2020 with updates
|
|
27 Oct 2020 | CH01 | Director's details changed for Mr David Anthony Green on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Matthew Godfrey on 27 October 2020 | |
27 Oct 2020 | CH03 | Secretary's details changed for Mr Phillip Jenkins on 27 October 2020 | |
14 Sep 2020 | AA01 | Current accounting period extended from 31 October 2020 to 28 February 2021 | |
14 Sep 2020 | AD01 | Registered office address changed from 138 Westminster Drive Westcliff-on-Sea SS0 9SF England to 1st Floor 49 High Street Hucknall Nottingham NG15 7AW on 14 September 2020 | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2020 | PSC08 | Notification of a person with significant control statement |